Company Information for BAR KING MAD PUBS LTD
99 LEIGH ROAD, EASTLEIGH, HAMPSHIRE, SO50 9DR,
|
Company Registration Number
07075208
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BAR KING MAD PUBS LTD | ||
Legal Registered Office | ||
99 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DR Other companies in BH21 | ||
Previous Names | ||
|
Company Number | 07075208 | |
---|---|---|
Company ID Number | 07075208 | |
Date formed | 2009-11-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 13/11/2015 | |
Return next due | 11/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-06 09:37:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL GOLDSACK |
||
ROBERT REES MARTIN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
YE OLDE GEORGE INN (CHRISTCHURCH) LIMITED | Director | 2014-07-02 | CURRENT | 2014-07-02 | Dissolved 2014-11-25 | |
YE OLDE GEORGE INN (CHRISTCHURCH) LIMITED | Director | 2014-07-02 | CURRENT | 2014-07-02 | Dissolved 2014-11-25 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/02/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2017 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 2A CASTLE STREET CHRISTCHURCH DORSET BH23 1DT | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LATEST SOC | 20/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/11/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARTIN / 23/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GOLDSACK / 23/03/2015 | |
LATEST SOC | 26/03/15 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 23/03/15 STATEMENT OF CAPITAL GBP 100 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARTIN / 23/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GOLDSACK / 23/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/2015 FROM 2A CASTLE STREET CHRISTCHURCH DORSET BH23 1DT | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/2015 FROM 4 CEDAR PARK COBHAM ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7SF | |
AR01 | 13/11/14 FULL LIST | |
RES15 | CHANGE OF NAME 11/12/2014 | |
CERTNM | COMPANY NAME CHANGED DORSET PIDDLE BREWERY TAPS LIMITED CERTIFICATE ISSUED ON 17/12/14 | |
NM06 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 26/10/2014 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 05/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/11/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/2013 FROM ARGYLL HOUSE 158 RICHMOND PARK ROAD BOURNEMOUTH DORSET BH8 8TW ENGLAND | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/10/2012 TO 31/12/2012 | |
AR01 | 13/11/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/11/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARTIN / 14/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GOLDSACK / 14/03/2011 | |
AR01 | 13/11/10 FULL LIST | |
AA01 | CURRSHO FROM 30/11/2010 TO 31/10/2010 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Notice of Intended Dividends | 2017-11-22 |
Meetings of Creditors | 2016-11-29 |
Appointment of Liquidators | 2016-02-10 |
Resolutions for Winding-up | 2016-02-10 |
Meetings of Creditors | 2016-01-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.07 | 98 |
MortgagesNumMortOutstanding | 0.68 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.39 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56302 - Public houses and bars
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BAR KING MAD PUBS LTD
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as BAR KING MAD PUBS LTD are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | BAR KING MAD PUBS LTD | Event Date | 2017-11-22 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BAR KING MAD PUBS LTD | Event Date | 2016-11-24 |
In accordance with Rule 4.54 of the Insolvency Rules 1986, notice is hereby given that a meeting of the Companys creditors has been summoned to consider resolutions fixing the basis of the Liquidators remuneration and authorising them to draw category 2 disbursements. The meeting will be held at Beacon, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR on 20 December 2016 at 11.00 am. Proxies to be used at the meeting must be lodged at Beacon LLP , 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR , not later than 12.00 noon on the business day before the meeting. Notice is also given that, for the purpose of voting, secured creditors must (unless they surrender their security) lodge a statement giving particulars of their security, the date when it was given, and the value at which it is assessed prior to the meeting of creditors at 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR. Forms of general and special proxy are available for use at the meeting if desired. Date of Appointment: 5 February 2016. Office Holder details: James Stephen Pretty (IP No 9065) of Beacon LLP, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR. For further details contact: Matt Reeds, Beacon LLP, E-mail: matt@beaconllp.com, Tel: 023 8065 1441. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BAR KING MAD PUBS LTD | Event Date | 2016-02-05 |
James Stephen Pretty , of Beacon Licensed Insolvency Practitioners LLP , 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR . : Further details contact: James Stephen Pretty, Email: jim@beaconllp.com Tel: 02380 651441 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BAR KING MAD PUBS LTD | Event Date | 2016-02-05 |
At a general meeting of the above named Company duly convened and held at 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR on 05 February 2016 the subjoined Special Resolution was duly passed: That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that James Stephen Pretty , of Beacon Licensed Insolvency Practitioners LLP , 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR , (IP No 9065) be and is hereby appointed Liquidator for the purposes of such winding-up. Further details contact: James Stephen Pretty, Email: jim@beaconllp.com Tel: 02380 651441 Robert Martin , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BAR KING MAD PUBS LTD | Event Date | 2016-01-22 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR on 05 February 2016 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. James Stephen Pretty (IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP , 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR , is qualified to act as insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the Companys affairs as is reasonably required. For further details contact: James Stephen Pretty, Email: jim@beaconllp.com Tel: 023 8065 1441. Fax: 023 8065 3996 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |